Advanced company searchLink opens in new window

OAT HILL NO.1 PLC

Company number 10720357

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2022 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2022 LIQ10 Removal of liquidator by court order
08 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
05 Aug 2021 600 Appointment of a voluntary liquidator
01 Jul 2021 LIQ MISC INSOLVENCY:sec of state release of liquidator
11 May 2021 LIQ01 Declaration of solvency
05 May 2021 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 5 May 2021
05 May 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-22
05 May 2021 600 Appointment of a voluntary liquidator
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
19 Feb 2021 MR04 Satisfaction of charge 107203570001 in full
19 May 2020 AUD Auditor's resignation
06 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
26 Mar 2020 CH02 Director's details changed for Intertrust Directors 2 Limited on 16 March 2020
26 Mar 2020 CH02 Director's details changed for Intertrust Directors 1 Limited on 16 March 2020
26 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
26 Mar 2020 PSC05 Change of details for Oat Hill No.1 Holdings Limited as a person with significant control on 16 March 2020
26 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 26 March 2020
14 Nov 2019 AA Full accounts made up to 30 June 2019
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
16 Oct 2018 AA Full accounts made up to 30 June 2018
16 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
11 Apr 2018 AP01 Appointment of Ms. Paivi Helena Whitaker as a director on 13 October 2017
11 Apr 2018 TM01 Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017
28 Jun 2017 MR01 Registration of charge 107203570001, created on 26 June 2017